About

Registered Number: 02212282
Date of Incorporation: 20/01/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3, Oakford House, 39 Mill Street, Kidderminster, DY11 6XB

 

Founded in 1988, Oakfords (Weed Control) Ltd have registered office in 39 Mill Street in Kidderminster, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 06 January 2012
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 27 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 09 January 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 29 January 2008
363s - Annual Return 29 January 2007
AA - Annual Accounts 29 January 2007
395 - Particulars of a mortgage or charge 03 May 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 25 January 2006
395 - Particulars of a mortgage or charge 23 February 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 05 February 2003
363s - Annual Return 29 January 2003
395 - Particulars of a mortgage or charge 02 November 2002
395 - Particulars of a mortgage or charge 05 March 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 04 February 2002
AA - Annual Accounts 30 January 2001
363s - Annual Return 30 January 2001
400 - Particulars of a mortgage or charge subject to which property has been acquired 10 July 2000
395 - Particulars of a mortgage or charge 24 May 2000
395 - Particulars of a mortgage or charge 17 May 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 02 February 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 11 February 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 01 February 1997
363s - Annual Return 14 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 17 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1994
123 - Notice of increase in nominal capital 25 October 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 22 April 1993
AA - Annual Accounts 02 February 1993
AA - Annual Accounts 18 March 1992
363s - Annual Return 13 March 1992
AA - Annual Accounts 24 January 1991
363a - Annual Return 24 January 1991
395 - Particulars of a mortgage or charge 21 December 1990
287 - Change in situation or address of Registered Office 06 March 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
395 - Particulars of a mortgage or charge 18 May 1989
288 - N/A 09 May 1989
288 - N/A 09 May 1989
288 - N/A 09 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 1989
395 - Particulars of a mortgage or charge 16 May 1988
288 - N/A 04 February 1988
287 - Change in situation or address of Registered Office 04 February 1988
NEWINC - New incorporation documents 20 January 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 26 April 2006 Outstanding

N/A

Legal mortgage 16 February 2005 Outstanding

N/A

Deed of covenant and legal charge 31 October 2002 Outstanding

N/A

Legal mortgage 28 February 2002 Outstanding

N/A

Legal mortgage 19 May 2000 Outstanding

N/A

Legal mortgage 15 May 2000 Outstanding

N/A

Deed of covenant 04 April 1997 Outstanding

N/A

Legal charge 18 December 1990 Outstanding

N/A

Legal charge 12 May 1989 Outstanding

N/A

Fixed and floating charge 11 May 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.